London
EC4M 7AU
Director Name | Hannah Ellen Elson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2023) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Stuart James McNeil |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Mr William Rupert Sibthorp |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Marie Lesley Clayton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2002(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (closed 18 July 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mrs Debora Ann Allsop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 42 Birch Road Collier Row Romford Essex RM7 8EP |
Director Name | Ms Lisa Jane Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1998) |
Role | Bank Official |
Correspondence Address | 67 Berwick Crescent Sidcup Kent DA15 8HY |
Director Name | Peter Andrew Cooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 107 Haynes Road Hornchurch Essex RM11 2HX |
Secretary Name | Jane Elizabeth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 September 1993) |
Role | Lawyer |
Correspondence Address | Old Post Office Cottage Lower Froyle Alton Hants GU34 4LJ |
Director Name | Lucy Jane Brewster |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 1999) |
Role | Bank Official |
Correspondence Address | 1 Vanburgh Terrace Blackheath London SE3 7AP |
Director Name | Robert William Fisher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 1996) |
Role | Bank Employee |
Correspondence Address | Tintagel Parkway Bexley Kent DA5 2JD |
Director Name | Rosaleen Elizabeth Duggan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1992(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | Flat 3 59 Langley Park Road Sutton Surrey SM2 5HA |
Secretary Name | Jeremy Hussain Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 1996) |
Role | Secretary |
Correspondence Address | 47b Lurline Gardens London SW1 4DD |
Director Name | Lynda Anne Bailey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 1994) |
Role | Bank Official |
Correspondence Address | 8 Blondin Street London EC3 2TR |
Director Name | Craig Richard Gwynne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 1996) |
Role | Bank Official |
Correspondence Address | 33 Hazelberry Avenue Abbots Langley Hertford Hertfordshire WD5 0DE |
Director Name | Derek Clark |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1996) |
Role | Bank Official |
Correspondence Address | 59 Derwent Road Palmers Green London N13 N13 4QA |
Director Name | David Elias |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 1998) |
Role | Bank Official |
Correspondence Address | 12 Barons Court Connaught Road Ilford Essex IG1 1QN |
Director Name | Sandra Vivien Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 1995) |
Role | Bank Official |
Correspondence Address | 9 Glenwood Gardens Langdon Hills Basildon Essex SS16 6TU |
Director Name | Alexander William Roger Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1998) |
Role | Banker |
Correspondence Address | 9 Archers Close Billericay Essex CM12 9YF |
Director Name | Peter Stuart Blanshard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1999) |
Role | Banker |
Correspondence Address | 11 York Road St Albans Hertfordshire AL1 4PL |
Director Name | Patrick Colle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2006) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Diana Ellis Barham |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Stanislas Beneteau |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2008) |
Role | Emea Adr Relationship Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | George Carswell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2007) |
Role | Adr Relationship Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | William Alexander Bethell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Nicholas Wakeford Downing |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2008) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Alexander Hugh Hickson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Daniel James Dear |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | James Paul Creely |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2018) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1999) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J.p. Morgan Chase Bank National Association 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 January 2017 | Appointment of James Paul Creely as a director on 23 January 2017 (2 pages) |
30 January 2017 | Appointment of Stuart James Mcneil as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Paul Julian Berrelly as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Alexander Hugh Hickson as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Daniel James Dear as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Hannah Ellen Elson as a director on 23 January 2017 (2 pages) |
27 September 2016 | Amended accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 September 2015 | Termination of appointment of Diana Ellis Barham as a director on 17 August 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Mr Alexander Hugh Hickson on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Daniel James Dear on 16 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Diana Ellis Barham on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Diana Ellis Barham on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
25 October 2011 | Appointment of Daniel James Dear as a director (3 pages) |
21 October 2011 | Appointment of Diana Ellis Barham as a director (3 pages) |
21 October 2011 | Appointment of Alexander Hugh Hickson as a director (3 pages) |
18 October 2011 | Termination of appointment of Andrew Mcgregor as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of Alison Livesey as a director (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 June 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director alexander hickson (1 page) |
14 April 2009 | Appointment terminated director shaun parkes (1 page) |
7 April 2009 | Appointment terminated director stanislas beneteau (1 page) |
7 April 2009 | Director appointed mr alexander hugh hickson (1 page) |
27 December 2008 | Appointment terminated director mark downing (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
23 June 2008 | Director appointed andrew paul gascoigne mcgregor (1 page) |
1 May 2008 | Director appointed alison paula livesey (1 page) |
30 April 2008 | Appointment terminated director william bethell (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
7 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (6 pages) |
13 March 2007 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
11 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
27 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
18 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 May 2004 | New director appointed (3 pages) |
30 April 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 July 2003 | Location of register of members (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Memorandum and Articles of Association (11 pages) |
23 March 1999 | Company name changed jpm (eagle star) nominees limite d\certificate issued on 24/03/99 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 35 basinghall street london EC2V 5DB (1 page) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
8 August 1997 | Return made up to 30/06/97; no change of members (8 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Memorandum and Articles of Association (6 pages) |
26 January 1997 | Resolutions
|
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 60 victoria embankment london EC4Y ojp (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Return made up to 30/06/96; no change of members (16 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 July 1995 | Director resigned (4 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (34 pages) |
12 May 1995 | New director appointed (6 pages) |
15 July 1993 | Return made up to 30/06/93; full list of members (13 pages) |